UKBizDB.co.uk

STRICTLY EDUCATION 4S LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Strictly Education 4s Limited. The company was founded 20 years ago and was given the registration number 04889149. The firm's registered office is in MILTON KEYNES. You can find them at Marlborough Court Sunrise Parkway, Linford Wood, Milton Keynes, . This company's SIC code is 84110 - General public administration activities.

Company Information

Name:STRICTLY EDUCATION 4S LIMITED
Company Number:04889149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 84110 - General public administration activities
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Marlborough Court Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom, AL7 1TW

Director10 December 2020Active
Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom, AL7 1TW

Director17 June 2022Active
Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom, AL7 1TW

Director24 January 2023Active
Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom, AL7 1TW

Director10 December 2020Active
4 Spencer Road, Canford Cliffs, Poole, BH13 7EU

Secretary27 February 2004Active
Mulberry House, Sway Road, Brockenhurst, SO42 7SG

Secretary25 March 2009Active
Mulberry House, Sway Road, Brockenhurst, SO42 7SG

Secretary03 May 2005Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary02 September 2010Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary21 May 2009Active
7, Wyndham Mews, Portsmouth, Uk, PO1 2NY

Secretary17 March 2008Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Secretary05 September 2003Active
Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom, AL7 1TW

Director10 December 2020Active
74 Downscroft Gardens, Hedge End, Southampton, SO30 4RS

Director27 February 2004Active
99, Bridge Road East, Welwyn Garden City, England, AL7 1GL

Director22 February 2019Active
99, Bridge Road East, Welwyn Garden City, England, AL7 1GL

Director22 February 2019Active
Surrey County Council, County Hall Rm 116, Penrhyn Road, Kingston Upon Thames, United Kingdom, KT1 2DN

Director17 January 2011Active
Blue Fin Building, 110 Southwark Street, London, United Kingdom,

Director06 December 2014Active
22 Falconhurst, The Crescent, Surbiton, KT6 4BP

Director31 March 2004Active
County Hall, Penrhyn Road, Kingston Upon Thames, England, KT1 2DN

Director10 December 2012Active
Sutton House, Weyside Park, Catteshall Lane, Godalming, United Kingdom, GU7 1XJ

Director02 September 2010Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director01 December 2015Active
12, Kidmore Lane, Sonning Common, United Kingdom, RG4 9SH

Director26 April 2012Active
Primrose Cottage, Main Street Padbury, Buckingham, MK18 2BJ

Director31 March 2004Active
1croft Road, Godalming, GU7 1BS

Director31 March 2004Active
Blue Fin Building, 110 Southwark Street, London, England, SE1 0TA

Director01 March 2014Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director15 July 2008Active
99, Bridge Road East, Welwyn Garden City, England, AL7 1GL

Director22 February 2019Active
Babcock, 1000 Lakeside, North Harbour, Western Road, Portsmouth, United Kingdom, PO6 3EN

Director31 March 2017Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director01 March 2014Active
16 Michaels Way, Fair Oak, Eastleigh, SO50 7NT

Director31 March 2004Active
22 Rodney Way, Guildford, GU1 2NY

Director01 April 2005Active
Surrey County Council, Merrow Complex, Hazel House, Merrow, Guildford, United Kingdom, GU4 7BQ

Director01 December 2015Active
89, Blackheath Hill, London, SE10 8TJ

Director17 July 2009Active
Redlands Farm, Duncton, Petworth, GU28 0JY

Director27 February 2004Active
33, Wigmore Street, London, W1U 1QX

Director01 July 2016Active

People with Significant Control

Education Services Solutions Limited
Notified on:22 February 2019
Status:Active
Country of residence:United Kingdom
Address:Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom, AL7 1TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Babcock Education Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:33, Wigmore Street, London, United Kingdom, W1U 1QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Officers

Change person director company with change date.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-22Accounts

Legacy.

Download
2023-08-22Other

Legacy.

Download
2023-08-22Other

Legacy.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-25Accounts

Legacy.

Download
2022-08-25Other

Legacy.

Download
2022-08-25Other

Legacy.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-01Address

Move registers to sail company with new address.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-06-22Address

Change registered office address company with date old address new address.

Download
2022-05-05Address

Change sail address company with new address.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type small.

Download
2021-08-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.